FUNDERS LINK LLC - Florida Company Profile

Entity Name: | FUNDERS LINK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUNDERS LINK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2020 (5 years ago) |
Document Number: | L17000055003 |
FEI/EIN Number |
82-0736875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 323 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAACOFF JOSEPH | Authorized Member | 323 Sunny Isles Boulevard, Sunny Isles Beach, FL, 33160 |
ISAACOF JOSEPH | Agent | 323 Sunny Isles Boulevard, Sunny Isles Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000026958 | HOP CAPITAL | ACTIVE | 2017-03-14 | 2027-12-31 | - | 21500 BISCAYNE BLVD. SUITE 600, AVENTURA, FL, 33180 |
G17000026960 | KASH CAPITAL | EXPIRED | 2017-03-14 | 2022-12-31 | - | 21500 BISCAYNE BLVD. SUITE 600, AVENTURA, FL, 33180 |
G17000026964 | EMPIRE FUNDING | EXPIRED | 2017-03-14 | 2022-12-31 | - | 21500 BISCAYNE BLVD. SUITE 600, AVENTURA, FL, 33180 |
G17000026963 | REGION CAPITAL | EXPIRED | 2017-03-14 | 2022-12-31 | - | 21500 BISCAYNE BLVD. SUITE 600, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 323 Sunny Isles Boulevard, Suite 501, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | ISAACOF, JOSEPH | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 323 Sunny Isles Blvd, #501, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2018-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 323 Sunny Isles Blvd, #501, Sunny Isles Beach, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPLOYER SOLUTIONS NATIONWIDE GROUP, LLC, etc., et al., VS FUNDERS LINK, LLC, et al., | 3D2020-0115 | 2020-01-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMPLOYER SOLUTIONS STAFFING GROUP II, LLC |
Role | Appellant |
Status | Active |
Name | Darryl Peterson |
Role | Appellant |
Status | Active |
Name | ROSS F. PLAETZER |
Role | Appellant |
Status | Active |
Name | BLUE SKY AVIATION LLC. |
Role | Appellant |
Status | Active |
Name | EMPLOYER SOLUTIONS NATIONWIDE GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | SHELDON J. BURNETT |
Name | EMPLOYER SOLUTIONS STAFFING GROUP, LLC |
Role | Appellant |
Status | Active |
Name | Christopher L. Levine |
Role | Appellant |
Status | Active |
Name | EMPLOYER SOLUTIONS STAFFING GROUP IV, LLC |
Role | Appellant |
Status | Active |
Name | FUNDERS LINK LLC |
Role | Appellee |
Status | Active |
Representations | ELIZABETH R. BRUSA, LAUREN G. RAINES, CHERYL J. LISTER |
Name | Joseph Isaacoff |
Role | Appellee |
Status | Active |
Name | JOHN DOE INC |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-03-13 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-03-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-03-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF DISMISSAL OF APPEAL |
On Behalf Of | EMPLOYER SOLUTIONS NATIONWIDE GROUP, LLC |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Ext for relinquishment period granted (OG49C) ~ Appellants’ Unopposed Motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including ten (10) days. |
Docket Date | 2020-03-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ LIMITS NOTED IN ITS ORDER TO RELINQUISH JURISDICTION |
On Behalf Of | EMPLOYER SOLUTIONS NATIONWIDE GROUP, LLC |
Docket Date | 2020-03-05 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | EMPLOYER SOLUTIONS NATIONWIDE GROUP, LLC |
Docket Date | 2020-02-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Notice of Non-Representation and Request to be Removed From Service list filed on February 3, 2020, is recognized by the Court. |
Docket Date | 2020-02-10 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the appellant to obtain an order on the pending motion for rehearing, and to take the necessary steps to ensure the present appeal is taken from a final appealable order. |
Docket Date | 2020-02-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Funders Link, LLC |
Docket Date | 2020-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FUNDERS LINK, LLC'S RESPONSE TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION |
On Behalf Of | Funders Link, LLC |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF NON-REPRESENTATION ANDREQUEST TO BE REMOVED FROM SERVICE LIST |
On Behalf Of | Funders Link, LLC |
Docket Date | 2020-01-29 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days from the date of this Order to the appellants' Motion to Relinquish Jurisdiction. |
Docket Date | 2020-01-27 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | EMPLOYER SOLUTIONS NATIONWIDE GROUP, LLC |
Docket Date | 2020-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EMPLOYER SOLUTIONS NATIONWIDE GROUP, LLC |
Docket Date | 2020-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-11-09 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-17 |
Florida Limited Liability | 2017-03-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State